HSIC NO.3 LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Appointment of Mr Roger Soulsby Eccleston as a director on 2025-01-29 |
05/02/255 February 2025 | Termination of appointment of Alan Partridge as a director on 2025-01-29 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Director's details changed for Mr James Peter Stretton on 2023-11-30 |
14/12/2414 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
13/11/2413 November 2024 | Director's details changed for Mr James Peter Stretton on 2023-11-30 |
26/07/2426 July 2024 | Registered office address changed from Harwell, Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF England to 1 Bartholomew Lane London EC2N 2AX on 2024-07-26 |
26/07/2426 July 2024 | Appointment of Intertrust (Uk) Limited as a secretary on 2024-07-23 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-24 with no updates |
08/01/248 January 2024 | Certificate of change of name |
11/12/2311 December 2023 | Notification of Hsic Holdings Lp as a person with significant control on 2023-11-30 |
11/12/2311 December 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
11/12/2311 December 2023 | Termination of appointment of Mr David John Lewis as a director on 2023-11-30 |
11/12/2311 December 2023 | Registered office address changed from C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom to Harwell, Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF on 2023-12-11 |
11/12/2311 December 2023 | Termination of appointment of Simon Mark Farnsworth as a director on 2023-11-30 |
11/12/2311 December 2023 | Termination of appointment of Mr Ian David Harris as a director on 2023-11-30 |
11/12/2311 December 2023 | Appointment of Ms Rose Belle Claire Meller as a director on 2023-11-30 |
11/12/2311 December 2023 | Appointment of Mr James Peter Stretton as a director on 2023-11-30 |
11/12/2311 December 2023 | Appointment of Mr Timothy David Bestwick as a director on 2023-11-30 |
11/12/2311 December 2023 | Appointment of Mr Alan Partridge as a director on 2023-11-30 |
11/12/2311 December 2023 | Cessation of Ironstone Life Science Holdings Limited as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Certificate of change of name |
30/11/2330 November 2023 | Satisfaction of charge 134677180002 in full |
22/11/2322 November 2023 | Consolidation of shares on 2022-12-15 |
17/11/2317 November 2023 | Resolutions |
17/11/2317 November 2023 | Resolutions |
17/11/2317 November 2023 | Resolutions |
15/11/2315 November 2023 | Statement of capital following an allotment of shares on 2022-12-15 |
06/11/236 November 2023 | Consolidation of shares on 2022-12-15 |
20/10/2320 October 2023 | Satisfaction of charge 134677180001 in full |
17/08/2317 August 2023 | |
17/08/2317 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
20/07/2320 July 2023 | |
20/07/2320 July 2023 | |
03/07/233 July 2023 | Registration of charge 134677180002, created on 2023-06-23 |
25/05/2325 May 2023 | Change of details for Ironstone Life Science Holdings Limited as a person with significant control on 2021-06-21 |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Memorandum and Articles of Association |
01/02/231 February 2023 | Confirmation statement made on 2023-01-24 with updates |
24/01/2324 January 2023 | Statement of capital following an allotment of shares on 2022-12-15 |
02/02/222 February 2022 | Appointment of Mr Mr Ian David Harris as a director on 2022-02-01 |
02/02/222 February 2022 | Appointment of Mr Mr David John Lewis as a director on 2022-02-01 |
21/12/2121 December 2021 | Termination of appointment of Simon Richard Hope as a director on 2021-12-21 |
16/12/2116 December 2021 | Registered office address changed from Aston Mullins Chapel Road Ford Aylesbury HP17 8XG England to C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 2021-12-16 |
13/12/2113 December 2021 | Current accounting period shortened from 2022-06-30 to 2021-12-31 |
07/12/217 December 2021 | Appointment of Mr Simon Mark Farnsworth as a director on 2021-12-01 |
07/12/217 December 2021 | Change of details for Ironstone Oxford Limited as a person with significant control on 2021-06-30 |
21/06/2121 June 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company